SIGNOR SASSI LIMITED - History of Changes


DateDescription
2023-10-07 update num_mort_charges 6 => 8
2023-10-07 update num_mort_outstanding 4 => 6
2023-09-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040189890007
2023-09-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040189890008
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-24
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/22
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-04-07 delete address 1ST FLOOR, ACRESFIELD 8-10 EXCHANGE STREET MANCHESTER ENGLAND M2 7HA
2023-04-07 insert address 3RD FLOOR, ARKWRIGHT HOUSE ST MARYS PARSONAGE MANCHESTER UNITED KINGDOM M3 2LF
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2023-04-07 update registered_address
2023-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2023 FROM 1ST FLOOR, ACRESFIELD 8-10 EXCHANGE STREET MANCHESTER M2 7HA ENGLAND
2022-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2018-08-09 update account_category TOTAL EXEMPTION FULL => SMALL
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELLO GUISEPPE DISTEFANO / 25/06/2018
2017-08-07 update account_category FULL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELLO GUISEPPE DISTEFANO / 13/07/2017
2017-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR REMIGIO DISTEFANO / 13/07/2017
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-07 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARNBURY HOLDINGS LTD
2016-12-20 delete address 4 TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5BN
2016-12-20 insert address 1ST FLOOR, ACRESFIELD 8-10 EXCHANGE STREET MANCHESTER ENGLAND M2 7HA
2016-12-20 update registered_address
2016-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 4 TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5BN
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-07-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15
2016-06-29 update statutory_documents 21/06/16 FULL LIST
2016-02-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY REYNARD
2015-08-12 update account_category SMALL => FULL
2015-08-12 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-12 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-08-12 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-08-12 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-07-03 update statutory_documents 21/06/15 FULL LIST
2015-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-08-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-08-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-07-11 update statutory_documents 21/06/14 FULL LIST
2014-07-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-08-01 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-08-01 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-07-19 update statutory_documents 21/06/13 FULL LIST
2013-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-06-21 delete sic_code 5530 - Restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update returns_last_madeup_date 2011-06-21 => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2012-07-25 update statutory_documents 21/06/12 FULL LIST
2012-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-07-14 update statutory_documents 21/06/11 FULL LIST
2011-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-07-16 update statutory_documents 21/06/10 FULL LIST
2010-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-07-20 update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-05-06 update statutory_documents PREVSHO FROM 31/01/2009 TO 30/09/2008
2009-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-06-24 update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-12-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-18 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/07 FROM: SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP
2007-07-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-18 update statutory_documents NEW SECRETARY APPOINTED
2007-07-18 update statutory_documents DIRECTOR RESIGNED
2007-07-18 update statutory_documents SECRETARY RESIGNED
2007-07-18 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-18 update statutory_documents RE DEBENTURE 28/06/07
2007-07-17 update statutory_documents RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-07-06 update statutory_documents AUDITOR'S RESIGNATION
2007-06-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-10-16 update statutory_documents COMPANY NAME CHANGED CHIANTI LIMITED CERTIFICATE ISSUED ON 16/10/06
2006-07-13 update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-12-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-12-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-19 update statutory_documents RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-12-15 update statutory_documents RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS; AMEND
2004-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-08-16 update statutory_documents RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-02-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-02-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-07-04 update statutory_documents RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-06-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-06-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-07-17 update statutory_documents RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-07-23 update statutory_documents RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-05-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/01/01
2000-08-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-29 update statutory_documents SECRETARY RESIGNED
2000-06-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION